SRSM LTD
LONDON STIRLING SECURITY LIMITED

Hellopages » City of London » City of London » EC4A 3AQ

Company number 02815715
Status Active
Incorporation Date 6 May 1993
Company Type Private Limited Company
Address EIGHTH FLOOR 6 NEW STREET SQUARE, NEW FETTER LANE, LONDON, EC4A 3AQ
Home Country United Kingdom
Nature of Business 84240 - Public order and safety activities
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 30 January 2016; Director's details changed for Mr Colin Terence Brown on 22 November 2016; Previous accounting period shortened from 31 January 2016 to 30 January 2016. The most likely internet sites of SRSM LTD are www.srsm.co.uk, and www.srsm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Srsm Ltd is a Private Limited Company. The company registration number is 02815715. Srsm Ltd has been working since 06 May 1993. The present status of the company is Active. The registered address of Srsm Ltd is Eighth Floor 6 New Street Square New Fetter Lane London Ec4a 3aq. . BROWN, Colin Terence is a Director of the company. Secretary LORD, Valerie Joan has been resigned. Secretary PLATT, Pieter John has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director LORD, Michael Peter has been resigned. Director LORD, Valerie Joan has been resigned. Director MAC KENZIE, Alastair Ronald Forrest, Lt Col has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Public order and safety activities".


Current Directors

Director
BROWN, Colin Terence
Appointed Date: 21 January 2015
59 years old

Resigned Directors

Secretary
LORD, Valerie Joan
Resigned: 01 August 2002
Appointed Date: 17 May 1993

Secretary
PLATT, Pieter John
Resigned: 07 June 2013
Appointed Date: 01 August 2002

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 17 May 1993
Appointed Date: 06 May 1993

Director
LORD, Michael Peter
Resigned: 21 January 2015
Appointed Date: 17 May 1993
69 years old

Director
LORD, Valerie Joan
Resigned: 24 November 2008
Appointed Date: 17 May 1993
70 years old

Director
MAC KENZIE, Alastair Ronald Forrest, Lt Col
Resigned: 24 March 1997
Appointed Date: 01 May 1996
77 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 17 May 1993
Appointed Date: 06 May 1993

SRSM LTD Events

01 Feb 2017
Full accounts made up to 30 January 2016
23 Nov 2016
Director's details changed for Mr Colin Terence Brown on 22 November 2016
28 Oct 2016
Previous accounting period shortened from 31 January 2016 to 30 January 2016
04 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 50,000

10 Feb 2016
Full accounts made up to 31 January 2015
...
... and 99 more events
20 May 1993
Registered office changed on 20/05/93 from: suite 7102 72 new bond street london W1Y 9DD
20 May 1993
Registered office changed on 20/05/93 from: suite 7102 72 new bond street london W1Y 9DD

20 May 1993
Director resigned;new director appointed

20 May 1993
Secretary resigned;new secretary appointed;new director appointed

06 May 1993
Incorporation

SRSM LTD Charges

1 June 1999
Legal mortgage
Delivered: 3 June 1999
Status: Satisfied on 31 May 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 87 market street,chapel en le frith…
28 April 1999
Legal mortgage
Delivered: 4 May 1999
Status: Satisfied on 31 May 2008
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 87A market street chapel en le frith…
3 June 1996
Legal mortgage
Delivered: 12 June 1996
Status: Satisfied on 6 May 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 36 & 38 market street chapel-en-le-frith…
3 June 1996
Mortgage debenture
Delivered: 11 June 1996
Status: Satisfied on 12 January 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…